GOLDMINE CONSTRUCTION LIMITED

06105333
LAKESIDE LITTLE BRAXTED HALL LITTLE BRAXTED ESSEX CM8 3EU

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Dec 2023 accounts Annual Accounts 2 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
24 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
20 Nov 2015 accounts Annual Accounts 2 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
10 Nov 2014 accounts Annual Accounts 2 Buy now
19 Feb 2014 annual-return Annual Return 3 Buy now
28 Nov 2013 accounts Annual Accounts 2 Buy now
28 Nov 2013 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 1 Buy now
25 Jul 2013 officers Change of particulars for director (Mr James Edward Teasel) 2 Buy now
25 Jul 2013 officers Change of particulars for secretary (Mr James Teasel) 1 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
18 Feb 2013 officers Change of particulars for director (Mr James Edward Teasel) 2 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 accounts Annual Accounts 2 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 officers Change of particulars for secretary (Mr James Teasel) 2 Buy now
28 Apr 2012 officers Change of particulars for director (Mr James Edward Teasel) 2 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
16 Mar 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 officers Termination of appointment of director (Incorporate Directors Limited) 1 Buy now
21 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2011 officers Appointment of secretary (Mr James Teasel) 2 Buy now
21 Feb 2011 officers Appointment of director (Mr James Teasel) 2 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 accounts Annual Accounts 2 Buy now
08 Mar 2010 officers Change of particulars for corporate director (Incorporate Directors Limited) 1 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Incorporate Secretariat Limited) 2 Buy now
05 Mar 2009 accounts Annual Accounts 2 Buy now
05 Mar 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
05 Mar 2009 officers Director's change of particulars / incorporate directors LIMITED / 05/03/2009 1 Buy now
05 Mar 2009 officers Secretary's change of particulars / incorporate secretariat LIMITED / 05/03/2009 1 Buy now
19 Mar 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
18 Mar 2008 accounts Annual Accounts 2 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB 1 Buy now
14 Feb 2007 incorporation Incorporation Company 16 Buy now